Entity Name: | GENZYME SURGICAL PRODUCTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Oct 1991 (33 years ago) |
Date of dissolution: | 25 Feb 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Feb 2002 (23 years ago) |
Document Number: | P36072 |
FEI/EIN Number |
043132370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 AIRPORT RD, FALL RIVER, MA, 02720, US |
Mail Address: | 600 AIRPORT RD, FALL RIVER, MA, 02720, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COLLIER EARL M | President | ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139 |
COLLIER EARL M | Director | ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139 |
FARRAR QUINTON J | Vice President | 600 AIRPORT RD, FALL RIVER, MA |
LESBON EVAN M | Treasurer | ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139 |
WIRTH PETER | Secretary | ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139 |
TERMEER HENRY A | Director | ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139 |
WYZGA MICHAEL M | Director | ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-02-25 | - | - |
NAME CHANGE AMENDMENT | 1999-04-05 | DSP WORLDWIDE, INC. | - |
CHANGE OF MAILING ADDRESS | 1996-05-29 | 600 AIRPORT RD, FALL RIVER, MA 02720 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-28 | 600 AIRPORT RD, FALL RIVER, MA 02720 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-24 | 1201 HAYES STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 2002-02-25 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-05-12 |
Name Change | 1999-04-05 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-01-23 |
ANNUAL REPORT | 1996-05-29 |
ANNUAL REPORT | 1995-06-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State